logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Richardson, David Conway

    Related profiles found in government register
  • Richardson, David Conway
    British director born in February 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Steuart Road, Bridge Of Allan, Stirling, FK9 4JG

      IIF 1
  • Richardson, David Conway
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • St Modwen Road, Stretford, Manchester, Greater Manchester, M32 0ZE

      IIF 2
  • Richardson, David Conway
    British director born in February 1966

    Registered addresses and corresponding companies
    • 12 Blantern Road, Higher Kinnerton, Chester, Flintshire, CH4 9DA

      IIF 3
    • 38 Cambrian Avenue, Vicars Cross, Chester, CH3 5LG

      IIF 4
  • Richardson, David Conway
    British engineering director born in February 1966

    Registered addresses and corresponding companies
    • 37 The Holkham, Vicars Cross, Chester, CH3 5NE

      IIF 5
  • Richardson, David Conway
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1b, Focus 4, Fourth Avenue, Letchworth Garden City, Hertfordshire, SG6 2TU, United Kingdom

      IIF 6
  • Richardson, David Conway
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor, Exning Road, Newmarket, Suffolk, CB8 0AX, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Richardson, David Conway
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Miller Rd, Brymbo, Wrexham, Clywd, LL11 5FH, United Kingdom

      IIF 10
  • Richardson, David Conway
    British managing director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Corner House, 28 Huddersfield Road, Milnrow, Lancashire, OL16 3QF, United Kingdom

      IIF 11
    • Dabell Avenue, Blenheim Industrial Estate, Nottingham, NG6 8WA

      IIF 12
  • Richardson, David Conway, Dr
    British born in February 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Low Moor Steel Works, New Works Road Low Moor, Bradford, BD12 0QN

      IIF 13
    • Low Moor Steel Works, New Works Road Low Moor, Bradford, West Yorkshire, BD12 0QN

      IIF 14
    • Unit 2 Low Moor Steel Works, New Works Road Low Moor, Bradford, W Yorkshire, BD12 0QN

      IIF 15
    • Unit 2, Marrtree Business Park, Bowling Back Lane, Bradford, BD4 8QE, England

      IIF 16
    • Unit 2, Marrtree Business Park, Bowling Back Lane, Bradford, West Yorkshire, BD4 8QE

      IIF 17
    • 26 - 36 Hawthorn Road, Eastbourne, East Sussex, BN23 6QA

      IIF 18
    • 26-36 Hawthorn Road, Eastbourne, East Sussex, BN23 6QA

      IIF 19 IIF 20 IIF 21
    • Laughton Lane, Morton, Gainsborough, Lincolnshire, DN21 3ET

      IIF 22
    • 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX, England

      IIF 23
    • 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX, United Kingdom

      IIF 24
    • 2 Castle Business Village, Station Road, Hampton, TW12 2BX, England

      IIF 25 IIF 26
    • Unit 4, Mackeson Road, Ashton-under-lyme, Lancashire, OL6 8HZ

      IIF 27
    • Unit 5a, Helios 47, 3 Isabella Road, Garforth, Leeds, West Yorkshire, LS25 2DY, England

      IIF 28
    • Units 30-31, Lydney Harbour Estate, Harbour Road, Lydney, Glos, GL15 4EJ

      IIF 29
    • St. Modwen Road, Stretford, Manchester, Greater Manchester, M32 0ZE, England

      IIF 30
    • Adm Pressings Limited, Scotswood Road, Newcastle Upon Tyne, NE15 6BZ, England

      IIF 31
    • Adm, Pressings (holdings) Limited, Scotswood Road, Newcastle Upon Tyne, NE15 6BZ, United Kingdom

      IIF 32
    • Dabell Avenue, Blenheim Industrial Estate, Nottingham, NG6 8WA

      IIF 33
    • Gardiners Place, West Gilibrands Industrial Estate, Skelmersdale, Lancashire, WN8 9SP, England

      IIF 34 IIF 35
    • Quarry Hill Industrial Estate, Quarry Hill, Horbury, Wakefield, WF4 6AJ, England

      IIF 36
    • Quarry Hill Industrial Estate, Quarry Hill, Horbury, Wakefield, WF4 6AJ, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 23
Ceased 12
  • 1
    ALPHR TECHNOLOGY LIMITED
    - now
    Other registered number: 01971403
    EVENTIDEAL LIMITED - 1994-11-11
    18 Amor Way, Letchworth Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,228,228 GBP2023-12-31
    Officer
    2019-03-13 ~ 2025-07-11
    IIF 6 - Director → ME
  • 2
    BELLING LEE LIMITED
    - now
    Other registered numbers: 00186538, 00256980
    DIALIGHT BLP LIMITED - 2012-02-02
    Related registration: 00186538
    DIALIGHT EUROPE LIMITED - 2011-01-04
    Related registration: 00186538
    DIALIGHT LIMITED - 2005-09-29
    Related registration: 02486024
    PRESTINCERT LIMITED - 1990-12-04
    Related registration: 00751022
    LEGIBUS 1568 LIMITED - 1990-10-23
    Related registrations: 02534146, 02649467
    60 Petty France, London, England
    Active Corporate (4 parents)
    Officer
    2012-02-10 ~ 2012-06-13
    IIF 8 - Director → ME
  • 3
    DIALIGHT EUROPE LIMITED
    - now
    Other registered number: 02534149
    DIALIGHT BLP LIMITED - 2011-01-04
    Related registration: 02534149
    BLP COMPONENTS LIMITED - 2006-09-07
    Related registration: 00256980
    BELLING LEE LIMITED - 1994-01-24
    Related registrations: 00256980, 02534149
    BELLING & LEE LIMITED - 1982-12-23
    Related registrations: 00256980, 02534149
    60 Petty France, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-02-10 ~ 2012-06-13
    IIF 9 - Director → ME
  • 4
    LUMIDRIVES LIMITED - 2006-03-30
    1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    2012-02-10 ~ 2012-06-13
    IIF 7 - Director → ME
  • 5
    DRAEGER LIMITED - 2002-01-28
    DRAEGER SAFETY GROUP LIMITED - 1986-11-01
    DRAEGER SAFETY LIMITED - 1977-12-31
    Draeger Safety Uk Limited, Ullswater Close, Blyth Riverside Business Park, Blyth, Northumberland
    Active Corporate (3 parents)
    Officer
    2009-04-01 ~ 2011-06-30
    IIF 10 - Director → ME
  • 6
    UNITED CLOSURES AND PLASTICS LIMITED - 2019-05-23
    CROWN UCP LIMITED - 2006-01-16
    CROWN UCP PLC - 2005-07-04
    UNITED CLOSURES AND PLASTICS PUBLIC LIMITED COMPANY - 2004-01-20
    UNITED CLOSURES & PLASTICS PUBLIC LIMITED COMPANY - 1990-06-21
    M M & S (1001) PUBLIC LIMITED COMPANY - 1989-12-01
    Related registrations: SC115136, SC137448, SC145322
    1 Steuart Road, Bridge Of Allan, Stirling
    Active Corporate (5 parents)
    Officer
    2012-10-23 ~ 2017-09-27
    IIF 1 - Director → ME
  • 7
    METTLER-TOLEDO SAFELINE LIMITED
    - now
    Other registered number: 04082763
    SAFELINE LIMITED - 2005-03-30
    MARPLACE (NUMBER 167) LIMITED - 1988-09-22
    Olympic Court, Montford Street, Salford
    Active Corporate (4 parents)
    Officer
    1998-10-19 ~ 2008-08-31
    IIF 5 - Director → ME
  • 8
    METTLER-TOLEDO SAFELINE X-RAY LIMITED
    - now
    Other registered number: 02261148
    SAFELINE AVS LIMITED - 2005-03-30
    MARPLACE (NUMBER 506) LIMITED - 2000-10-20
    Related registrations: 04332406, 04882362, 04882584, 05423506
    Building A, Greenfield, Royston, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2000-11-01 ~ 2004-09-27
    IIF 3 - Director → ME
    2004-09-27 ~ 2008-08-31
    IIF 4 - Director → ME
  • 9
    FENNSTREAM LIMITED - 1980-12-31
    Dabell Avenue, Blenheim Industrial Estate, Nottingham
    Active Corporate (7 parents)
    Equity (Company account)
    984,874 GBP2024-12-31
    Officer
    2024-03-05 ~ 2025-07-11
    IIF 33 - Director → ME
    2019-07-03 ~ 2023-01-23
    IIF 12 - Director → ME
  • 10
    Corner House, 28 Huddersfield Road, Milnrow, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6,183,338 GBP2021-12-31
    Officer
    2019-07-03 ~ 2019-07-03
    IIF 11 - Director → ME
  • 11
    St Modwen Road, Stretford, Manchester, Greater Manchester
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-02-22 ~ 2025-07-11
    IIF 2 - Director → ME
  • 12
    Dalton House Armstrong Way, Yate, Bristol, South Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,566,778 GBP2024-12-31
    Officer
    2024-06-19 ~ 2025-07-16
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.